- Company Overview for CHAPMANS TRAVEL LIMITED (05288373)
- Filing history for CHAPMANS TRAVEL LIMITED (05288373)
- People for CHAPMANS TRAVEL LIMITED (05288373)
- Charges for CHAPMANS TRAVEL LIMITED (05288373)
- Insolvency for CHAPMANS TRAVEL LIMITED (05288373)
- More for CHAPMANS TRAVEL LIMITED (05288373)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 04 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 04 Aug 2016 | 4.43 | Notice of final account prior to dissolution | |
| 28 Jul 2015 | LIQ MISC | INSOLVENCY:re progress report 22/05/2014-21/05/2015 | |
| 27 Jun 2014 | 4.31 | Appointment of a liquidator | |
| 11 Sep 2013 | 4.31 | Appointment of a liquidator | |
| 11 Sep 2013 | COCOMP | Order of court to wind up | |
| 05 Sep 2013 | COCOMP | Order of court to wind up | |
| 04 Sep 2013 | AD01 | Registered office address changed from Unit 1 and 2 Ffrwd Amos Industrial Estate Tonypandy Mid Glamorgan CF40 1HZ United Kingdom on 4 September 2013 | |
| 13 Jun 2013 | 1.4 | Notice of completion of voluntary arrangement | |
| 03 Jan 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
| 20 Nov 2012 | AR01 |
Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
|
|
| 17 Apr 2012 | AD01 | Registered office address changed from 71 Amos Hill Tonypandy Mid Glamorgan CF40 1PP Wales on 17 April 2012 | |
| 29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 09 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
| 09 Dec 2011 | CH01 | Director's details changed for Dorian Chapman on 1 June 2011 | |
| 09 Dec 2011 | CH03 | Secretary's details changed for Tracey Marie Swain on 1 June 2011 | |
| 09 Dec 2011 | AD01 | Registered office address changed from 12 Dan Y Fron Tonyrefail Porth Mid Glamorgan CF39 8AZ United Kingdom on 9 December 2011 | |
| 02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 01 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 April 2010 | |
| 26 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
| 25 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 14 Dec 2009 | CH01 | Director's details changed for Dorian Chapman on 1 October 2009 |